Jones v Credit Agricole Corp NY Slip Op 30779(U) April 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Barbara Jaffe

Size: px
Start display at page:

Download "Jones v Credit Agricole Corp NY Slip Op 30779(U) April 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Barbara Jaffe"

Transcription

1 Jones v Credit Agricole Corp NY Slip Op 30779(U) April 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

2 [* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK : IAS PART x BARBARA S. JONES, solely in her capacity as SUCCESSOR TRUSTEE OF THE GSC LIQUIDATING TRUST, -against- Plaintiff, Index No.: /14 Mot. seq. no. 2 DECISION AND ORDER CREDIT AGRICOLE CORPORA TE AND INVESTMENT BANK NEW YORK BRANCH, f/k/a CAL YON NEW YORK BRANCH, et al., Defendants x BARBARA JAFFE, JSC: For plaintiff: James Sottile, Esq. Andrew N. Goldfarb, Esq. Zuckerman Spaeder LLP 399 Park Ave., 14 1 h Fl. New York, NY For defendants: Colin T. West, Esq. J. Christopher Shore, Esq. Andrew W. Hammond, Esq. White & Case LLP 1155 Ave. ofthe Americas New York, NY I In this action, plaintiff seeks money damages for defendants' alleged breach of agreements entered into during a bankruptcy proceeding which, plaintiff alleges, caused the bankruptcy debtors to incur additional expenses. Defendants move pursuant to CPLR 321 l(a)(7) for an order dismissing the complaint. I. BACKGROUND The pertinent undisputed background is set forth in plaintiffs amended complaint: GSC Liquidating Trust (Trust) is composed of a group of affiliated business entities (GSC entities), some of which borrowed substantial sums of money in 2004 from a syndicate of 2 of 19

3 [* 2] lenders, including defendants. To secure the loan, the GSC entities pledged collateral consisting of almost all of their assets, including their asset management business. The loan is governed by a credit agreement and a security agreement. Defendants are among the secured creditors. (NYSCEF 32). In 2009, the GSC entities defaulted on the loan, and in 2010, they filed for bankruptcy protection. They are debtors in the bankruptcy proceeding at issue here. A. Security agreement On February 15, 2006, the GSC entities and a collateral agent entered into the "Second Amended and Restated Pledge and Security Agreement," which granted the collateral agent, for the benefit of the secured lenders, the exclusive authority to enforce the agreement and obtain the collateral in the event of a default. Each pledging GSC entity is described therein as a "grantor," and the execution of the agreement by each entity was a condition precedent to the loan. (NYSCEF 57). To satisfy the condition precedent, each entity entered into covenants and agreements with the collateral agent, to wit, by assigning, transferring, and pledging to the agent, for the lenders' benefit, a priority security interest of "all of the right, title and interest of such grantor in, to and under" the pledged assets. (Id.). Special provisions concerning the GSC entities' bank accounts and securities included obligations by the entities intended to render more secure the agent's access to the collateral in the event of a default. The pledged assets included their bank accounts, investment property, contracts, receivables, limited liability company interests, claims, and many other assets, such as rights derived from relationships or status, an example of which would be any right an entity had 2 3 of 19

4 [* 3] under partnership or operating agreements. These assets apparently constituted "substantially all" of the GSC entities' assets. (Id.). Article VI of the security agreement provides the collateral agent with remedies and methods to obtain the collateral on default, including withdrawing moneys from the GSC entities' accounts, accelerating the entities' notes, or selling, assigning or otherwise liquidating collateral. In section 6.2 of article VI, the entities waived notice and a judicial hearing in connection with the agent's acts in taking or disposing of the collateral. Section 6.5 provides that the moneys collected by the agent, upon the disposition of the exercise of its remedies under article VI, or any other moneys received under that article, must be applied and distributed to defendants pro rata. (Id.). The agreement more specifically provides, in section 6.1, entitled Remedies; Obtaining the Collateral Upon Default, that: [i]f there shall have occurred and be continuing an Event of Default, then and in every such case, the Collateral Agent shall be entitled to exercise all of the rights, powers and remedies (whether vested in it by this Agreement, or any other Secured Debt Agreement or by law) for the protection and enforcement of its rights in respect of the Collateral, and the Collateral Agent shall be entitled to exercise all the rights and remedies of [defendants] under the [UCC] as in effect in any relevant jurisdiction and also shall be entitled, without limitation, to exercise the following rights... " [It] being understood that each [GSC entity]'s obligation so [sic] to deliver the Collateral is of the essence of this Agreement and that, accordingly, upon application to a court of equity having jurisdiction, the Collateral Agent shall be entitled to a decree requiring specific performance by each [entity] of said obligation. By accepting the benefits hereof, [defendants] agree that this Agreement may be enforced only by the action of the Collateral Agent, in each case acting upon the instruction of the Required Banks (or, after the date on which all Credit Document Obligations have been paid in full, the holders of at least the majority of the outstanding Other Obligations) and that no other [defendant] shall have any right individually to seek to enforce or to enforce this Agreement or to realize upon the security to be granted hereby, it being understood that such rights and remedies may be exercised by the Collateral Agent or (after such date) the holders of at 3 4 of 19

5 [* 4] least a majority of the outstanding Other Obligations, as the case may be, for the benefit of the [defendants] upon the terms of this Agreement. Article VI also contains an indemnity/hold harmless provision in section 7.1 which provides as follows: (Id.). Each [GSC entity]... agrees to... indemnify, reimburse and hold the Collateral Agent, each [defendant] and their respective... employees [and] agents... ([defendants]) harmless from any and all liabilities, obligations, damages, injuries, penalties, claims, demands, actions, suits, judgments and any and all costs, expenses or disbursements (including attorneys' fees and expenses)... (expenses) of whatever kind and nature imposed on, asserted against or incurred by any of the [defendants] in any way relating to or arising out of this Agreement,... any other Credit Document, or any other document executed in connection herewith or therewith or in any way connected with the administration of the transactions contemplated hereby or thereby or the enforcement of any of the terms of, or in the preservation of any rights under any thereof, or in any way relating to or arising out of the ownership, purchase, delivery, control, acceptance, possession, condition, sale, return or other disposition, use of the Collaterals, the violation by any [entity] of the laws of any country, state or governmental body or unit, any tort by any [entity], or any contract claims against any [entity], in each case relating in any way to the Collateral; provided that the [entities] shall not be required to pay for the legal fees and expenses of more than one outside counsel for all [defendants] under this clause... unless so expressly provided in an applicable Credit Document or, if, in the written opinion of outside counsel reasonably satisfactory to the [entity], representation of all such [defendants] would be inappropriate due to the existence of an actual or potential conflict of interest, and provided, further, that no [defendant]... shall be indemnified pursuant to this Section 7.1 (a) for losses, damages or liabilities to the extent caused by bad faith, gross negligence or willful misconduct of any such [defendant].... Each [entity] agrees that upon written notice by any [defendant] of the assertions of such a liability, obligation, damage, injury, penalty, claim, demand, action, suit or judgment, the relevant [entity] shall assume full responsibility for the defense thereof. Each [defendant] agrees to use its best efforts to promptly notify the relevant [entity] of any such assertion of which such [defendant] has knowledge. B. Bankruptcy and plan for auction After the 2009 default and August 2010 bankruptcy filing in the United States Bankruptcy Court, Southern District, New York, the GSC entities unsuccessfully attempted a 4 5 of 19

6 [* 5] business reorganization. In 2012, the Trust, created under a later plan of reorganization, was confirmed by the bankruptcy court, and includes as beneficiaries the unsecured creditors of the GSC entities. The Trust is successor to the GSC entities' interests. When the GSC entities filed for bankruptcy, defendants were minority lenders. The majority lender was nonparty Black Diamond Capital Management, with 48 percent of the loan interests. Black Diamond is a defendant in a separate action before me, Credit Agricole Corporate and Investment Bank New York Branch v BDC Finance, LLC (Sup, Ct NY County, Index No /l 0). As the GSC entities' bankruptcy reorganization attempts were unsuccessful, an auction of their assets was planned for October 2010, and in September 2010, the entities filed a motion in the bankruptcy court seeking authorization to implement auction bidding procedures that had been negotiated by the entities and the collateral agent. On September 14, 2010, defendants objected to the sale of the collateral, and asked the bankruptcy court to delay the sale and revise the bidding procedures. The parties engaged in discovery related to defendants' objection, but they ultimately resolved the objections without judicial intervention. The final bidding procedures were confirmed by the court on September 23, C. The auction and the October 2010 letter The three-day auction began on October 26, A financial advisor hired by the GSC entities in preparation for the auction, having determined that a joint bid by Black Diamond and the collateral agent would increase the GSC entities' estate, approached defendants to obtain their consent to joint bidding, explaining that the risk of such a bid was the allocation of a greater 5 6 of 19

7 [* 6] percentage of assets to Black Diamond as a cash bidder, and a lesser percentage of assets to the agent in exchange for its credit bid, permitting the taking of collateral in exchange for a release of the debt up to the amount of the bid. The advisor also promised that the bidding procedures would not change absent defendants' consent. On October 27, 2010, defendants' representative executed a letter agreement, whereby defendants confirmed their consent to modifying the bidding procedures to include joint bidding, including a joint bid by Black Diamond and the collateral agent. The letter, addressed to defendants, reflects not only their consent, but that the GSC entities had been approached by a number of bidders asking for permission to bid on lots for which they did not originally bid, and that Black Diamond and the collateral agent had sought permission to submit a joint bulk bid. The letter also contains details of how defendants' consent was obtained. After asking for defendants' view on the modification, the letter recites that defendants were asked: specifically including whether to permit [Black Diamond] and the [Collateral] Agent to submit a joint bulk bid for substantially all of [the GSC entities'] assets [and that defendants] have advised the [entities] that you question the propriety of the Agent joining in a joint bid with [Black Diamond] and that such joinder and other action taken by the [Collateral] Agent in the course of the auction constitute an improper use by the Agent of the credit bid to further the interests of [Black Diamond] as bidder to the detriment of [defendants] in disregard for the Agents's obligations to use the credit bid solely to protect the interests of [defendants] in the [C]ollateral. (NYSCEF 58). The letter also provides that the GSC entities had advised defendants that they would not agree to the joint bidding modifications unless defendants consented to a joint bid by the collateral agent and Black Diamond, and that "[y ]ou [defendants] have advised us that, based on the foregoing, you consent to 6 7 of 19

8 [* 7] the modification of the bidding procedures referenced herein (including a joint bid by the Agent and [Black Diamond]. We note, however, that you reserve all claims and causes of action that you may have against the [Collateral] Agent and [Black Diamond] for the improper use by the Collateral Agent of the credit bid to the detriment of the [defendants] and that your consent to the modifications referenced herein should not be construed as a waiver of any such claims or cause of action. (Id.). On October 29, 2010, the GSC entities determined that the joint Black Diamond/ collateral agent bid was the winning bid as it provided the greatest value to their estates. D. Post-auction events The day of the auction and 12 hours after it ended, defendants filed an emergency motion in the bankruptcy court for an order nullifying certain aspects of the winning bid. The motion was denied a day later by the bankruptcy court. On November 13, 2010, defendants commenced the aforementioned suit against Black Diamond. On November 23, 2010 and December 2, 2010, in the bankruptcy court, defendants filed objections to the allocation of assets pursuant to the joint bid and conducted discovery in connection with the motions, allegedly requiring the GSC entities to incur significant expenses, and delaying the hearing on the motion to confirm the sale of the collateral. On December 20, 2010, defendants filed a motion for the appointment of a chapter 11 trustee, which was granted, and the bankruptcy court appointed a chapter 11 trustee, the predecessor to plaintiff, whose fees and those of his legal counsel were paid from the GSC entities' estates. The trustee conducted an independent review of the joint bid and auction and ultimately concluded that a sale to Black Diamond, based on the joint bid, had been the best offer and in the best interest of the GSC entities' estates. 7 8 of 19

9 [* 8] On April 25, 2011, defendants filed their own plan ofreorganization. The bankruptcy trustee objected to the plan, asserting that it merely resurrected the bid that defendants had favored, and that in any event, it was part of the intercreditor dispute that should not be charged to the GSC entities' estates. On June 8, 2011, the trustee announced his intention to consummate two agreements for the sale of the collateral. Defendants objected to the proposed sale, arguing against its approval by the bankruptcy court; after discovery and an evidentiary hearing, the court granted the trustee's motion concluding the sale transaction, and denied defendants' motion to confirm their plan. On February 17, 2012, the bankruptcy court confirmed a final plan for reorganization for the assets that had not been sold in 2011, including the formation of the Trust for the purpose of collecting on those assets and claims. By order dated December 18, 2013, plaintiff was appointed as successor trustee. E. Plaintiff's claims In the first cause of action, plaintiff alleges that defendants' conduct violated the security agreement by impermissibly attempting to enforce it and realize on the loan collateral. In the second cause of action, based on the letter, plaintiff alleges that defendants breached the covenant of good faith and fair dealing implied within the security agreement. Plaintiff contends that defendants' campaign against Black Diamond in the bankruptcy court constituted a breach of both the security agreement and the letter, causing millions of dollars of damages to the GSC entities and their estates in the form of costs and expenses to administer the bankruptcy, including their attorney fees, and the fees of the appointed trustee. 8 9 of 19

10 [* 9] IL DISCUSSION Pursuant to CPLR 321 l(a)(7), a party may move at any time for an order dismissing a cause of action asserted against it on the ground that the pleading fails to state a cause of action. In deciding the motion, the court must liberally construe the pleading, accept the alleged facts as true, and accord the non-moving party the benefit of every possible favorable inference. (Nonnon v City of New York, 9 NY3d 825 (2007]; Leon v Martinez, 84 NY2d 83, 87 (1994]). The court need only determine whether the alleged facts fit within any cognizable legal theory. (Id; Siegmund Strauss, Inc. v E. 149th Realty Corp., 104 AD3d 401 [l5t Dept 2013]). However, when the court considers evidentiary material submitted by the parties, "the criterion is whether the proponent of the pleading has a cause of action, not whether he has stated one," and the motion should be denied "unless it has been shown that a material fact as claimed by the pleader to be one is not a fact at all and unless it can be said that no significant dispute exists regarding it." (Guggenheimer v Ginzburg, 43 NY2d 268, 275 (1977]; Basis Yield Alpha Fund (Master) v Goldman Sachs Group, Inc. 115 AD3d 128, (1st Dept 2014]). It is well-settled that the construction of an unambiguous contract is a matter of law for the court and that the parties' intention is to be divined from its four corners. The court's construction of the contract should give "full meaning and effect to the material provisions (and] should not render any portion meaningless." It "should be read as a whole, and every part will be interpreted with reference to the whole; and if possible it will be so interpreted as to give effect to its general purpose." (Beal Sav. Bank v Sommer, 8 NY3d 318, (2007] [internal quotation marks and citation omitted]). In determining the parties' intent as to a particular section, a court should "consider the 9 10 of 19

11 [* 10] entirety of the agreement in the context of the parties' relationship and circumstances," so that provisions are not read in isolation. (Matter of Riconda, 90 NY2d 733, 738 [1997]). "[T]he aim is a practical interpretation of the expressions of the parties to the end that there be a realization of[their] reasonable expectations." (Brown Bros. Elec. Contrs. v Beam Constr. Corp., 41 NY2d 397, 400 [1977] [internal quotation marks and citation omitted]). A. Breach of the security agreement (first cause of action) In seeking dismissal of the first cause of action, defendants argue that their liability is precluded by: (1) the agreement's indemnity/hold harmless provision; (2) plaintiffs defaults on the loan and failure to allege that she had met her own contractual obligations under the agreement; (3) section 6.1, which may only be used defensively; and (4) the fact that their alleged conduct in the bankruptcy proceeding did not violate section Section 7.1 Defendants argue that the indemnity/hold harmless provision precludes plaintiff from holding them liable here absent any evidence of bad faith, gross negligence, or willful misconduct, and assert that plaintiff admits that their conduct in connection with the bankruptcy court proceeding was intended to maximize their legitimate economic interests, which does not constitute bad faith. In opposition, plaintiff argues that the section, read as a whole with its written notice requirement, pertains only to claims made against "secured creditors" by third parties outside of the agreement and does not prohibit claims made between the parties, characterizing as absurd a reading that would result in her being required to indemnify defendants' defense of the claims that she asserts against them of 19

12 [* 11] While contracting parties may agree that one party would hold the other harmless and/or indemnify the other for a particular loss or damage and attorney fees, such a provision "must be strictly construed to avoid reading into it a duty which the parties did not intend to be assumed." (Hooper Assoc. v AGS Computers, 74 NY2d 487, 491 [1989]). In the absence of contractual or statutory liability, attorneys fees and expenses incurred in litigating a claim are not recoverable, and a prevailing party ordinarily cannot recover its attorney fees from its unsuccessful opponent, except when the party has incurred attorney fees in an action against a third party where the action arose due to the wrongful act of the current opponent. However, the exception does not apply when the alleged third-party wrongdoer is same as the current opponent. (Hunt v Sharp, 85 NY2d 883 [ 1995]). Given the general rule that parties are responsible for their own attorney fees, any intention to waive the benefit of that rule must be "unmistakably clear." (Hooper, 74 NY2d at 491). At issue in Hooper was whether the plaintiff, who had successfully sued the defendant in an action for breach of the contract between them, was entitled to recover attorney fees incurred in prosecuting the action pursuant an indemnity clause in the contract, whereby the defendant agreed to indemnify the plaintiff for reasonable attorney fees. As the clause contemplated the plaintiff's reimbursement by the defendant for damages owed on a third-party claim, and as the subjects covered by the clause were not "exclusively or unequivocably referable to claims between the parties themselves," and did not "support an inference that defendant promised to indemnify plaintiff for counsel fees in an action on the contract," the Court held that the clause contained no clear indication that the plaintiff may recover from the defendant attorney's fees incurred in a suit against the defendant. The Court also observed that other provisions requiring of 19

13 [* 12] that the plaintiff notify the defendant promptly of any claims against it and that the defendant assume the plaintiffs defense of any such claims also unmistakably related to third-party claims. Consequently, the Court held that the plaintiff was not entitled to recover attorney fees incurred in prosecuting the breach of contract action. (74 NY2d at 492-3). Here, section 7. l requires plaintiff to hold defendants harmless for any liabilities or damages, including costs or expenses, asserted against them relating to or arising from the security agreement or from the sale or other disposition of the collateral. Undisputably, and as with most indemnity provisions, including the one in Hooper, section 7.1 encompasses thirdparty claims asserted against defendants; nothing in it clearly encompasses damages incurred by plaintiff, such as those arising from defendant's alleged breach of the security agreement. Moreover, and again as in Hooper, the clause provides for notification and the undertaking of a defense against claims, thereby warranting the inference that it was intended to require that plaintiff indemnify defendants for all claims relating to the agreement and to pay damages caused by defendants in breaching the agreement, without excluding those damages incurred by plaintiff against defendants. In other words, in the event that defendants cause any damages in breaching the agreement, defendants are insulated from liability. And, as plaintiff sues to recover attorney fees, and related costs and expenses, from defendants, given the general rule against liability for such fees, and absent any indication that the parties intended it, the provision does not clearly permit plaintiff to recover from defendants attorney fees incurred in a suit against them. (Compare Parkway Pediatric and Adolescent Med LLC v Vitullo, 72 AD3d 1513 [4 1 h Dept 2010] [plaintiff not required to pay defendant's legal fees in lawsuit filed by plaintiff against defendant for breach of parties' agreement, as indemnification of 19

14 [* 13] clause did not refer to litigation between parties and thus did not make it unmistakably clear that parties intended that plaintiff pay defendant's fees in litigation], with G2 FMV. LLC v Thomas, 135 AD3d 421 [15 1 Dept 2016] [LLC required to pay LLC member's legal fees in lawsuit between them as indemnification agreement applied expressly to any claim or action, whether brought by third party or member of LLC]). Moreover, in agreeing to indemnify and hold defendants harmless, plaintiff essentially waived the right to seek damages from defendants, and in any event, she neither alleges nor demonstrates that defendants engaged in conduct evincing bad faith, gross negligence, or willful misconduct. For all of these reasons, defendants have shown that plaintiffs claim for damages related to their alleged breach of the security agreement finds no support in the indemnification provision, which does not permit plaintiff to recover the damages sought herein from defendants. 2. Section 6.1 Defendants deny that section 6.1 of the security agreement constitutes a covenant not to take legal action or that they expressly promised to forego taking legal action in bankruptcy court. Rather, they characterize section 6.1 as an acknowledgment of the collateral agent's rights, and their own lack of certain rights as individual minority lenders, to take possession of collateral securing the loan. They maintain that the provision was intended by the parties to be used defensively only, and deny having breached the provision by filing motions and objections in bankruptcy court. In opposition, plaintiff argues that section 6.1 is a central component of "the unitary enforcement scheme" agreed upon for the disposition of the collateral in the event of a loan of 19

15 [* 14] default, and that it is tantamount to a "no action" provision and a promise not to sue or take other legal action. She relies on cases in which bankruptcy courts have dismissed proceedings initiated by parties that, like here, delegated to an agent the power to enforce agreements, or entered into no action or standstill agreements, and maintains that section 6.1 affords the GSC entities the contractual benefit of dealing with only the collateral agent on behalf of the multitude of lenders. While similar clauses in intercreditor agreements have been successfully used to thwart certain creditor's claims, the issue of whether the GSC entities would have prevailed in using the provision as a shield in the bankruptcy court to thwart defendants' attacks, in aid of the collective enforcement scheme, need not be addressed. Rather, the issue here is whether the parties intended that the GSC entities use section 6.1 as a sword to recover from defendants damages for breaching it. Narrowly construing the provision on which plaintiff relies, and viewing the provision in light of the purpose of the entire agreement and article VI, and the parties' relationship, the clause is fairly construed as an acknowledgment that it was intended to support enforcement of the collective enforcement scheme, and ultimately, to effect and support the intended pro rata distribution scheme, not as a waiver of the right to sue or a covenant not to sue. However, even if the provision constitutes a waiver of defendants' independent right to sue or assert objections in the bankruptcy court, a determination that the provision thereby entitles the GSC entities or trustee to damages for its breach is neither practical nor reasonable. Had this been the parties' intent, especially given its drafting, the intention should have been expressed. Directly on point is Collins v Aikman Prods. Co. v Sermatech Engineering Group, Inc., where the a seller sued a buyer for breach of contract based on allegations that in the contract, the of 19

16 [* 15] buyer had waived its right to sue the seller, but had nonetheless commenced lawsuits against it. (297 AD2d 248 [l st Dept 2002]). The Court held that the waiver of the right to sue was defensive in nature and not the equivalent of an express covenant not to sue, and did not support a claim for damages. The Court also observed that the waiver was framed in the negative and did not appear in the covenants section of the agreement. The plaintiffs claim for breach of contract based on the waiver to sue was thus dismissed. (Id at ). In Jon Media Networks, a second lien debt holder, subject to an intercreditor agreement, had "agreed to remain silent in the event of a chapter 11 case." The Court held that the lienholder had no standing under the agreement, and might be liable for breaching the agreement by suing on the agreement. ( 419 BR 585, 597 [SD NY 2009]). There, however, the lienholder had engaged in obstructionist behavior, and in any event, the case does not bind me. Given this result, I need not determine: (1) whether or not plaintiff has adequately pleaded facts demonstrating its performance under the security agreement; or (2) whether the particular actions defendants took in bankruptcy court come within the language of section 6.1. B. Breach of the implied covenant of good faith and fair dealing (second cause of action) A covenant of good faith and fair dealing is implicit in every contract, and encompasses promises that a reasonable promisee would understand are included as part of an agreement. (See New York Univ. v Continental Ins. Co., 87 NY2d 308, 318 [1995]). The implied covenant is "a pledge that neither party shall do anything which will have the effect of destroying or injuring the right of the other party to receive the fruits of the contract." It is not limitless, and no obligation may be implied that "would be inconsistent with other terms of the contractual relationship." (Dalton v Educational Testing Serv., 87 NY2d 384, 389 [1995] [internal quotation marks and of 19

17 [* 16] citation omitted]). Whether a party has breached the implied covenant of good faith and fair dealing is generally a fact issue. (511 W 232nd Owners Corp. v Jennifer Realty Co., 98 NY2d 144, [2002]). Defendants argue that: (1) the October 2010 letter does not contain an implied promise not to challenge the results of the auction in the bankruptcy court; (2) an implicit promise not to take legal action is unenforceable, and that the letter, as a waiver, may be used only defensively; (3) the letter does not prohibit them from doing anything, including challenging the auction in court, and does not imply a promise not to take action in the bankruptcy court; ( 4) the implied covenant may only be used in furtherance of other terms in the agreement, and does not add new terms to a commercial contract between represented sophisticated parties; and (5) the indemnity/ hold harmless provision of the security agreement also constitutes a defense to plaintiffs claim related to the letter. Defendants contend that even if their consent to modify the bidding procedures implies a promise not to take legal action, the scope of the prohibition would have been limited to the validity of the modifications to the bidding procedures. They deny that they contested the modifications in bankruptcy court or the concept of the joint bid, and argue that they contested the actual terms of the joint bid, which, they argued, gave rise to cause to disqualify the bid under Bankruptcy Code (11 USC) 363(k), and would result in Black Diamond acquiring valuable assets for an inappropriately low price. Plaintiff alleges that both parties to the October 2010 letter understood that it was intended to benefit the GSC entities' estates by: (1) securing defendants' consent to bidding procedures that were designed to produce the most value for those estates; (2) legitimizing the of 19

18 [* 17] results of an auction conducted with those bidding procedures; and (3) insulating the GSC entities from intercreditor disputes about the auction, and that defendants reasonably understood that, by signing the letter, they had agreed to refrain from contesting the results of the auction and promised to pursue any legal claims against Black Diamond outside of the bankruptcy court. Plaintiff also contends that defendants ignore allegations in the complaint and agreement that supports her claim as to the implied promises. She argues that the letter clarifies defendants' consent to the modifications and preserves their right to assert claims against Black Diamond and the collateral agent, and from this it is reasonably implied that defendants would not object to the sale. Here, defendants' consent to the bidding modifications constitutes acquiescence, not an affirmative promise to act or refrain from acting, and it contains no waiver, much less a promise not to engage in activity or sue. The reservation ofrights was for defendants' benefit, and is defensive, as such reservations are intended to prevent Black Diamond or the collateral agent from using the letter to demonstrate defendants' waiver of claims against them. The interpretation of the letter as reflecting an intention that it be used defensively comports with its emphasis on defendants' knowing consent to the modifications. Plaintiffs interpretation of the reservation of rights, as implying an affirmative promise in defendants' favor, is not supported by the letter. In any event, even if the letter constitutes defendants' waiver of the right to sue, it does not entitle plaintiff to damages for breach of the waiver. (See Collins v Aikman Prods. Co. v Sermatech Engineering Group, Inc., 297 AD2d 248 (l5 1 Dept 2002] (plaintiffs claim for breach of contract based on defendants' waiver to sue plaintiff dismissed as provision did not entitle plaintiff to damages for its breach]) of 19

19 [* 18] III. CONCLUSION In light of the foregoing, it is ORDERED, that the defendants' motion to dismiss the complaint is granted and the complaint is dismissed with costs and disbursements to defendants as taxed by the Clerk upon the submission of an appropriate bill of costs; and it is further ORDERED, that the Clerk is directed to enter judgment accordingly. ENTER: Dated: April 26, 2016 New York, New York of 19

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: 150120/15 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard Wells Fargo Bank N.A. v Webster Bus. Credit Corp. 2010 NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: 601680/2009 Judge: Richard B. Lowe III Cases posted with a "30000" identifier,

More information

CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc NY Slip Op 30071(U) January 11, 2018 Supreme Court, New York

CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc NY Slip Op 30071(U) January 11, 2018 Supreme Court, New York CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc. 2018 NY Slip Op 30071(U) January 11, 2018 Supreme Court, New York County Docket Number: 650140/2012 Judge: Saliann Scarpulla

More information

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York County Docket Number: 653441/2012 Judge: Marcy S. Friedman

More information

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number: Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P. 2019 NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number: 657488/2017 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A. NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: 152678/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Platinum Equity Advisors, LLC v SDI, Inc. 2014 NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: 653709/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018 The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: 650874/2018 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT THIS ACCOUNT CONTROL AGREEMENT dated as of, 20 (the Agreement ), among, a (together with its successors and assigns, the Debtor ),, a (together with its successors and assigns, the Secured Party ) and

More information

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: 651242/2012 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D. Mack-Cali Realty Corp. v NGM Ins. Co. 2013 NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D. Walker Cases posted with a "30000" identifier, i.e., 2013

More information

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 1 of 11 EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 2 of 11 AMENDED AND RESTATED LIMITED LIABILITY COMPANY

More information

INTERCREDITOR AND COLLATERAL AGENCY AGREEMENT, dated as of June 29, 2016, by and among. WILMINGTON TRUST, NATIONAL ASSOCIATION, as Collateral Agent,

INTERCREDITOR AND COLLATERAL AGENCY AGREEMENT, dated as of June 29, 2016, by and among. WILMINGTON TRUST, NATIONAL ASSOCIATION, as Collateral Agent, Execution Version INTERCREDITOR AND COLLATERAL AGENCY AGREEMENT, dated as of June 29, 2016, by and among WILMINGTON TRUST, NATIONAL ASSOCIATION, as Collateral Agent, THE PPA PROVIDERS FROM TIME TO TIME

More information

CHASE ISSUANCE TRUST THIRD AMENDED AND RESTATED TRUST AGREEMENT. between. CHASE BANK USA, NATIONAL ASSOCIATION, as Transferor. and

CHASE ISSUANCE TRUST THIRD AMENDED AND RESTATED TRUST AGREEMENT. between. CHASE BANK USA, NATIONAL ASSOCIATION, as Transferor. and CHASE ISSUANCE TRUST THIRD AMENDED AND RESTATED TRUST AGREEMENT between CHASE BANK USA, NATIONAL ASSOCIATION, as Transferor and WILMINGTON TRUST COMPANY, as Owner Trustee Dated as of March 14, 2006 TABLE

More information

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: 653525/2018 Judge: Jennifer G. Schecter Cases posted with a "30000"

More information

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 Case 18-30197 Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 LOCKWOOD HOLDINGS, INC., et

More information

Glazier Group, Inc. v Premium Supply Co., Inc NY Slip Op 33293(U) April 16, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Glazier Group, Inc. v Premium Supply Co., Inc NY Slip Op 33293(U) April 16, 2013 Supreme Court, New York County Docket Number: /12 Judge: Glazier Group, Inc. v Premium Supply Co., Inc. 2013 NY Slip Op 33293(U) April 16, 2013 Supreme Court, New York County Docket Number: 650259/12 Judge: Barbara R. Kapnick Cases posted with a "30000" identifier,

More information

CHASE ISSUANCE TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. by and between. CHASE CARD FUNDING LLC, as Transferor and Beneficiary.

CHASE ISSUANCE TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. by and between. CHASE CARD FUNDING LLC, as Transferor and Beneficiary. EXECUTION COPY CHASE ISSUANCE TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT by and between CHASE CARD FUNDING LLC, as Transferor and Beneficiary and WILMINGTON TRUST COMPANY, as Owner Trustee Dated

More information

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: 157502/2012 Judge: Eileen A. Rakower Cases posted with a "30000" identifier,

More information

PLEDGE AGREEMENT. between. E. STANLEY KROENKE, as PLEDGOR. and. DEUTSCHE BANK AG NEW YORK BRANCH as PLEDGEE. Dated as of August 2, 2018

PLEDGE AGREEMENT. between. E. STANLEY KROENKE, as PLEDGOR. and. DEUTSCHE BANK AG NEW YORK BRANCH as PLEDGEE. Dated as of August 2, 2018 EXECUTION VERSION PLEDGE AGREEMENT between E. STANLEY KROENKE, as PLEDGOR and DEUTSCHE BANK AG NEW YORK BRANCH as PLEDGEE Dated as of August 2, 2018 AMERICAS 95101322 (2K) TABLE OF CONTENTS Page 1. SECURITY

More information

C and J Brothers, Inc. v Hunts Point Terminal Produce Coop. Assoc., Inc NY Slip Op 30669(U) March 16, 2016 Supreme Court, Bronx County Docket

C and J Brothers, Inc. v Hunts Point Terminal Produce Coop. Assoc., Inc NY Slip Op 30669(U) March 16, 2016 Supreme Court, Bronx County Docket C and J Brothers, Inc. v Hunts Point Terminal Produce Coop. Assoc., Inc. 2016 NY Slip Op 30669(U) March 16, 2016 Supreme Court, Bronx County Docket Number: 302074/12 Judge: Ruben Franco Cases posted with

More information

Security Agreement Assignment of Hedging Account (the Agreement ) Version

Security Agreement Assignment of Hedging Account (the Agreement ) Version Security Agreement Assignment of Hedging Account (the Agreement ) Version 2007 1 Please read carefully, sign and return to [ ] ( Commodity Intermediary ) WHEREAS, the undersigned debtor ( Debtor ) carries

More information

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: 117466/08 Judge: Barbara Jaffe Republished from New York State Unified Court System's E-Courts Service.

More information

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number: Tillage Commodities Fund, L.P. v SS&C Tech., Inc. 2016 NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number: 654765/2016 Judge: Barry Ostrager Cases posted with a "30000"

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 DATE OF REPORT August 7, 2003 (Date of Earliest

More information

PROPOSAL SUBMISSION AGREEMENT

PROPOSAL SUBMISSION AGREEMENT PROPOSAL SUBMISSION AGREEMENT THIS PROPOSAL SUBMISSION AGREEMENT (this Agreement ) is made and entered into effective on, 2014 (the Effective Date ), by, a ( Bidder ), in favor of Entergy Arkansas, Inc.

More information

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M. Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: 162274/15 Judge: Nancy M. Bannon Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

APPLICATION FOR IRREVOCABLE STANDBY LETTER OF CREDIT To: Dominion Bank and Trust Customers

APPLICATION FOR IRREVOCABLE STANDBY LETTER OF CREDIT To: Dominion Bank and Trust Customers APPLICATION FOR IRREVOCABLE STANDBY LETTER OF CREDIT To: Dominion Bank and Trust Customers L/C NO. (FOR BANK USE ONLY) DATE: Please issue for our account an irrevocable Standby Letter of Credit as set

More information

[FORM OF] COLLATERAL AGREEMENT. made by AMBAC LSNI, LLC, in favor of THE BANK OF NEW YORK MELLON. as Note Collateral Agent and Trustee

[FORM OF] COLLATERAL AGREEMENT. made by AMBAC LSNI, LLC, in favor of THE BANK OF NEW YORK MELLON. as Note Collateral Agent and Trustee Draft January 10, 2018 [FORM OF] COLLATERAL AGREEMENT made by AMBAC LSNI, LLC, in favor of THE BANK OF NEW YORK MELLON as Note Collateral Agent and Trustee DATED AS OF [ ], 2018 TABLE OF CONTENTS Page

More information

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B. Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: 703522/2014 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

scc Doc 15 Filed 06/19/18 Entered 06/19/18 12:49:01 Main Document Pg 1 of 10

scc Doc 15 Filed 06/19/18 Entered 06/19/18 12:49:01 Main Document Pg 1 of 10 Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Lehman Brothers International (Europe) (in administration), 1 Debtor in a Foreign Proceeding. Chapter 15 Case No. 18-11470

More information

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Plaza Madison LLC v L.K. Bennett U.S.A., Inc. 2018 NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: 652226/2018 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: 652424/2018 Judge: O. Peter Sherwood Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Banking on Business Agreement

Banking on Business Agreement Banking on Business Agreement This Banking on Business Agreement (this Agreement ) is made as of this day of, 20, by and between the FEDERAL HOME LOAN BANK OF PITTSBURGH, a corporation organized and existing

More information

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp. 2018 NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County Docket Number: 653009/2013 Judge: Saliann Scarpulla Cases

More information

FILED: NEW YORK COUNTY CLERK 07/01/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016. Exhibit H

FILED: NEW YORK COUNTY CLERK 07/01/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016. Exhibit H FILED: NEW YORK COUNTY CLERK 07/01/2016 03:45 PM INDEX NO. 652929/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016 Exhibit H OPERATING AGREEMENT OF 101 AOF ALLC THIS OPERATING AGREEMENT (as the same

More information

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen JSBarkats PLLC v GoCom Corp. Inc. 2016 NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: 153644/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

[FORM OF] COLLATERAL AGREEMENT. made by AMBAC ASSURANCE CORPORATION. in favor of THE BANK OF NEW YORK MELLON

[FORM OF] COLLATERAL AGREEMENT. made by AMBAC ASSURANCE CORPORATION. in favor of THE BANK OF NEW YORK MELLON Draft September 21, 2017 [FORM OF] COLLATERAL AGREEMENT made by AMBAC ASSURANCE CORPORATION in favor of THE BANK OF NEW YORK MELLON as Note Collateral Agent, Trustee and Paying Agent Dated as of [ ], 2017

More information

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten Kahlon v Creative Pool and Spa Inc. 2014 NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: 652204/12 Judge: Paul Wooten Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R. V.C. Vitanza Sons Inc. v TDX Constr. Corp. 2012 NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: 650821/11 Judge: Carol R. Edmead Cases posted with a "30000" identifier, i.e.,

More information

U.S. Bank National Association, solely in its capacity as Trustee of the HOME EQUITY ASSET TRUST (HEAT ), Plaintiff, against

U.S. Bank National Association, solely in its capacity as Trustee of the HOME EQUITY ASSET TRUST (HEAT ), Plaintiff, against Page 1 of 9 [*1] U.S. Bank Natl. Assn. v DLJ Mtge. Capital, Inc. 2014 NY Slip Op 50029(U) Decided on January 15, 2014 Supreme Court, New York County Bransten, J. Published by New York State Law Reporting

More information

ICB System Standard Terms and Conditions

ICB System Standard Terms and Conditions ICB System Standard Terms and Conditions Effective: February 12, 2007 U.S. Customs and Border Protection requires that international carriers, including participants in the Automated Manifest System (as

More information

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015 Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: 653840/2015 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re: HHH Choices Health Plan, LLC, et al., 1 Debtors. - -

More information

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A. Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: 651010/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016 Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section

More information

Maikish v Guy Pratt, Inc NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Maikish v Guy Pratt, Inc NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A. Maikish v Guy Pratt, Inc. 2016 NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: 162763/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number: Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc. 2015 NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number: 651370/2014 Judge: Marcy S. Friedman Cases posted with

More information

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between EXECUTION COPY BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT dated as of October 1, 2014 between BA CREDIT CARD FUNDING, LLC, as Beneficiary and as Transferor, and WILMINGTON TRUST COMPANY,

More information

First Advantage LNS, Inc. v LexisNexis Risk Solutions Inc NY Slip Op 30229(U) January 31, 2017 Supreme Court, New York County Docket Number:

First Advantage LNS, Inc. v LexisNexis Risk Solutions Inc NY Slip Op 30229(U) January 31, 2017 Supreme Court, New York County Docket Number: First Advantage LNS, Inc. v LexisNexis Risk Solutions Inc. 207 NY Slip Op 30229(U) January 3, 207 Supreme Court, New York County Docket Number: 65382/205 Judge: Kathryn E. Freed Cases posted with a "30000"

More information

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is made this day of, 20, by _, a corporation whose principal

More information

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the Hearing Date: July 13, 2009, at 9:45 a.m. (Eastern Time) Objection Deadline: July 8, 2009, at 4:00 p.m. (Eastern Time) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number:

New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number: New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number: 452721/2014 Judge: Arlene P. Bluth Cases posted with a "30000"

More information

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A. Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: 655761/2016 Judge: Debra A. James Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R. Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: 114942/2009 Judge: Robert R. Reed Cases posted with a "30000" identifier, i.e., 2013

More information

REPRESENTATIONS AND WARRANTIES OF SELLER.

REPRESENTATIONS AND WARRANTIES OF SELLER. All Accounts sold to Purchaser under this Agreement are sold and transferred without recourse as to their enforceability, collectability or documentation except as stated above. 2. PURCHASE PRICE. Subject

More information

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: 650902/2018 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e.,

More information

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan Diakonikolas v New Horizons Worldwide Inc. 2010 NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: 112565/09 Judge: Joan A. Madden Republished from New York State Unified Court

More information

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E. Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: 162985/15 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

U.S. Bank N.A. v Greenpoint Mtge. Funding, Inc NY Slip Op 30307(U) March 3, 2015 Supreme Court, New York County Docket Number: /2013

U.S. Bank N.A. v Greenpoint Mtge. Funding, Inc NY Slip Op 30307(U) March 3, 2015 Supreme Court, New York County Docket Number: /2013 U.S. Bank N.A. v Greenpoint Mtge. Funding, Inc. 2015 NY Slip Op 30307(U) March 3, 2015 Supreme Court, New York County Docket Number: 651954/2013 Judge: Marcy S. Friedman Cases posted with a "30000" identifier,

More information

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket Number: 850119/15 Judge: Arlene P. Bluth Cases posted with

More information

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio.

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio. Document Page 1 of 30 This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio. IT IS SO ORDERED. Dated: May 16, 2018 IN THE

More information

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014 Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014 Judge: Allan B. Weiss Cases posted with a "30000" identifier,

More information

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge: Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: 651823/11 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 62 of 369

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 62 of 369 Document Page 62 of 369 STIPULATION REGARDING WATER TREATMENT OBLIGATIONS THIS STIPULATION (as it may be amended or modified from time to time, this "Stipulation") is made and entered into as of July 12,

More information

SECURITY AGREEMENT :v2

SECURITY AGREEMENT :v2 SECURITY AGREEMENT In consideration of one or more loans, letters of credit or other financial accommodation made, issued or extended by JPMORGAN CHASE BANK, N.A. (hereinafter called the "Bank"), the undersigned

More information

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: 655689/2017 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013

More information

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E. Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: 651850/2011 Judge: Charles E. Ramos Cases posted with a "30000" identifier, i.e., 2013 NY

More information

GENERAL SECURITY AGREEMENT 1

GENERAL SECURITY AGREEMENT 1 GENERAL SECURITY AGREEMENT 1 1. Grant of Security Interest. 999999 B.C. Ltd. ( Debtor ), having its chief executive office at 999 Main Street, Vancouver B.C., V1V 1V1 as continuing security for the repayment

More information

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number: HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc. 2016 NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number: 652727/14 Judge: Marcy Friedman Cases posted with a "30000"

More information

Collateral Custodial Agreement

Collateral Custodial Agreement Collateral Custodial Agreement THIS COLLATERAL CUSTODIAN AGREEMENT ( Agreement ) is dated as of, 20 among ("Pledgor"), Federal Home Loan Bank of Des Moines ("Secured Party) and ("Custodian"). WHEREAS,

More information

Leeds v Harry 2015 NY Slip Op 30170(U) February 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C. Singh Cases posted

Leeds v Harry 2015 NY Slip Op 30170(U) February 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C. Singh Cases posted Leeds v Harry 2015 NY Slip Op 30170(U) February 5, 2015 Supreme Court, New York County Docket Number: 157749/13 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge: Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp. 2018 NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge: Barbara Jaffe Cases posted with a "30000" identifier,

More information

WARRIOR MET COAL, INC. (Exact Name of Registrant as Specified in its Charter)

WARRIOR MET COAL, INC. (Exact Name of Registrant as Specified in its Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge: Bulent ISCI v 1080 Main St. Holrook, Inc. 2013 NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge: Thomas F. Whelan Cases posted with a "30000" identifier,

More information

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A. Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A. Taylor Republished from New York State Unified Court

More information

OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY

OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY TABLE OF CONTENTS Page ARTICLE I: DEFINITIONS...1 ARTICLE II: ARTICLES OF ORGANIZATION...3 2.1 Filing Articles

More information

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016 Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: 650025/2016 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Tesoro v Metropolitan Swimming, Inc. 2018 NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: 155308/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J. Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: 158057/2015 Judge: Manuel J. Mendez Cases posted with a "30000" identifier, i.e.,

More information

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: 155492/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

CONTRIBUTION AGREEMENT

CONTRIBUTION AGREEMENT Exhibit 2.2 EXECUTION VERSION CONTRIBUTION AGREEMENT This CONTRIBUTION AGREEMENT (this Agreement ), dated as of February 20, 2013, is made by and between LinnCo, LLC, a Delaware limited liability company

More information

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are

More information

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M. Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: 653232/2013 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e.,

More information

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows: SECURITY AGREEMENT THIS SECURITY AGREEMENT (this Agreement ), dated as of this day of, is made by and between corporation (the Debtor ), with an address at (the Secured Party ), with an address at.. Under

More information

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 (For Recorder s Use Only) No. DEED OF TRUST

More information

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A. Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: 705312/15 Judge: Janice A. Taylor Cases posted with a "30000" identifier, i.e., 2013

More information

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S.

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S. Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: 114079/08 Judge: Jane S. Solomon Republished from New York State Unified Court

More information

AHEAD Program Agreement

AHEAD Program Agreement AHEAD Program Agreement This Access to Housing and Economic Assistance for Development (AHEAD) Program Agreement (this Agreement ) is entered into this day of among the Federal Home Loan Bank of San Francisco

More information

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number: Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number: 161294/2014 Judge: Eileen A. Rakower Cases posted with a "30000"

More information

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION REGISTRAR AND PAYING AGENT AGREEMENT between CITY OF DELRAY BEACH, FLORIDA and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION Pertaining to City of Delray Beach, Florida Utilities Tax

More information

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014.

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014. Execution Copy SECURITY SHARING AGREEMENT THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014. A M O N G: THE TORONTO-DOMINION BANK (hereinafter referred to as the Bank ), a bank

More information

CUSTODIAL AGREEMENT. by and among THE TORONTO-DOMINION BANK. as Issuer, Seller, Servicer and Cash Manager. and

CUSTODIAL AGREEMENT. by and among THE TORONTO-DOMINION BANK. as Issuer, Seller, Servicer and Cash Manager. and Execution Copy CUSTODIAL AGREEMENT by and among THE TORONTO-DOMINION BANK as Issuer, Seller, Servicer and Cash Manager and TD COVERED BOND (LEGISLATIVE) GUARANTOR LIMITED PARTNERSHIP as Guarantor and COMPUTERSHARE

More information

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: 653069/2013 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,

More information

Barbara King Family Trust v Voluto Ventures LLC 2005 NY Slip Op 30157(U) August 24, 2005 Supreme Court, New York County Docket Number: /2004

Barbara King Family Trust v Voluto Ventures LLC 2005 NY Slip Op 30157(U) August 24, 2005 Supreme Court, New York County Docket Number: /2004 Barbara King Family Trust v Voluto Ventures LLC 2005 NY Slip Op 30157(U) August 24, 2005 Supreme Court, New York County Docket Number: 0100219/2004 Judge: Herman Cahn Republished from New York State Unified

More information

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number: Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc. 2014 NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number: 600265-14 Judge: Vito M. DeStefano Cases posted with

More information

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Michael Alan Group, Inc. v Rawspace Group, Inc. 2019 NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: 656060/2017 Judge: Barbara Jaffe Cases posted with a "30000" identifier,

More information

SAMPLE CALIFORNIA THIRD-PARTY LEGAL OPINION FOR BUSINESS TRANSACTIONS OPINIONS COMMITTEE THE BUSINESS LAW SECTION THE STATE BAR OF CALIFORNIA

SAMPLE CALIFORNIA THIRD-PARTY LEGAL OPINION FOR BUSINESS TRANSACTIONS OPINIONS COMMITTEE THE BUSINESS LAW SECTION THE STATE BAR OF CALIFORNIA SAMPLE CALIFORNIA THIRD-PARTY LEGAL OPINION FOR BUSINESS TRANSACTIONS OPINIONS COMMITTEE OF THE BUSINESS LAW SECTION OF THE STATE BAR OF CALIFORNIA REVISED AUGUST 2014 COPYRIGHT 2014 THE STATE BAR OF CALIFORNIA

More information

CONTRACTOR INFORMATION - Attach most recent company year-end financial statement or tax return.

CONTRACTOR INFORMATION - Attach most recent company year-end financial statement or tax return. This program is not intended for use on the following types of contracts; Subdivision Completion Multi-year Terms Indefinite Quantity Service Contracts Design Build Efficiency Guarantees Software Programs

More information